Background WavePink WaveYellow Wave

LOGISTICS ASSET MANAGEMENT LLP (OC407145)

LOGISTICS ASSET MANAGEMENT LLP (OC407145) is an active UK company. incorporated on 9 March 2016. with registered office in London. LOGISTICS ASSET MANAGEMENT LLP has been registered for 10 years.

Company Number
OC407145
Status
active
Type
llp
Incorporated
9 March 2016
Age
10 years
Address
2nd Floor, Bond House 2nd Floor, Bond House, London, W1C 2AN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGISTICS ASSET MANAGEMENT LLP

LOGISTICS ASSET MANAGEMENT LLP is an active company incorporated on 9 March 2016 with the registered office located in London. LOGISTICS ASSET MANAGEMENT LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC407145

LLP Company

Age

10 Years

Incorporated 9 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

PACIFIC INDUSTRIAL LLP
From: 9 March 2016To: 19 April 2023
Contact
Address

2nd Floor, Bond House 2nd Floor, Bond House 19/29 Woodstock Street London, W1C 2AN,

Timeline

No significant events found

Capital Table
People

Officers

9

4 Active
5 Resigned

MOFFITT, John Richard

Active
Sloane Street, LondonSW1X 9BX
Born December 1963
Llp member
Appointed 09 Mar 2016

TURNER, Christopher David

Active
Sloane Street, LondonSW1X 9BX
Born March 1959
Llp member
Appointed 09 Mar 2016

UPTON, Justin Alexander Jordan

Active
2nd Floor, Bond House, LondonW1C 2AN
Born August 1977
Llp member
Appointed 12 May 2023

WALDEGRAVE, James Victor

Active
2nd Floor, Bond House, LondonW1C 2AN
Born December 1984
Llp member
Appointed 12 May 2023

ROBERTS, Stuart David

Resigned
Sloane Street, LondonSW1X 9BX
Born October 1973
Llp designated member
Appointed 09 Mar 2016
Resigned 12 May 2023

PACIFIC INVESTMENTS MANAGEMENT LTD

Resigned
Sloane Street, LondonSW1X 9BX
Corporate llp designated member
Appointed 09 Mar 2016
Resigned 12 May 2023

JOHNSON, Mark Christopher

Resigned
Sloane Street, LondonSW1X 9BX
Born November 1958
Llp member
Appointed 09 Mar 2016
Resigned 12 May 2023

PERKINS, Michael Graham

Resigned
2nd Floor, Bond House, LondonW1C 2AN
Born August 1989
Llp member
Appointed 01 Jul 2021
Resigned 17 Nov 2023

TUCKER, Samuel John Laurence

Resigned
Sloane Street, LondonSW1X 9BX
Born January 1985
Llp member
Appointed 09 Mar 2016
Resigned 16 Oct 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Richard John Moffitt

Active
2nd Floor, Bond House, LondonW1C 2AN
Born December 1963

Nature of Control

Significant influence or control limited liability partnership
Notified 12 May 2023

Sir John Lionel Beckwith

Ceased
Sloane Street, LondonSW1X 9BX
Born March 1947

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 11 May 2023
Sloane Street, LondonSW1X 9BW

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Ceased 11 May 2023
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2023
AAAnnual Accounts
Legacy
24 December 2023
GUARANTEE2GUARANTEE2
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Termination Member Limited Liability Partnership With Name Termination Date
21 November 2023
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
25 May 2023
LLPSC01LLPSC01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 May 2023
LLAD01LLAD01
Cessation Of A Person With Significant Control Limited Liability Partnership
25 May 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
25 May 2023
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
25 May 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
25 May 2023
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
12 May 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 May 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 May 2023
LLTM01LLTM01
Certificate Change Of Name Company
19 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
19 April 2023
LLNM01LLNM01
Confirmation Statement With No Updates
21 March 2023
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Legacy
29 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 March 2022
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2021
AAAnnual Accounts
Legacy
12 November 2021
PARENT_ACCPARENT_ACC
Legacy
12 November 2021
GUARANTEE2GUARANTEE2
Legacy
12 November 2021
AGREEMENT2AGREEMENT2
Appoint Person Member Limited Liability Partnership With Appointment Date
4 September 2021
LLAP01LLAP01
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2021
AAAnnual Accounts
Legacy
5 May 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 April 2021
LLCS01LLCS01
Legacy
8 March 2021
AGREEMENT2AGREEMENT2
Legacy
8 March 2021
GUARANTEE2GUARANTEE2
Termination Member Limited Liability Partnership With Name Termination Date
27 April 2020
LLTM01LLTM01
Confirmation Statement With No Updates
11 March 2020
LLCS01LLCS01
Accounts With Accounts Type Full
13 February 2020
AAAnnual Accounts
Legacy
19 December 2019
PARENT_ACCPARENT_ACC
Legacy
19 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 March 2019
LLCS01LLCS01
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
LLCS01LLCS01
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
16 August 2017
LLAP01LLAP01
Confirmation Statement With Updates
13 March 2017
LLCS01LLCS01
Incorporation Limited Liability Partnership
9 March 2016
LLIN01LLIN01